London
EC3N 1BP
Director Name | Mr Benjamin Fortunato Shellie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Secretary Name | Andrew Burns |
---|---|
Status | Closed |
Appointed | 13 March 2012(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 21 May 2013) |
Role | Company Director |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Director Name | Mr Daragh Gerald Patrick Cahalane |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 Regents Court Sopwith Way Kingston Upon Thames Surrey KT2 5AG |
Secretary Name | CKA Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Registered Address | St Clare House 30-33 Minories London EC3N 1BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1 at £1 | Chase Information Technology Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,341 |
Cash | £14,774 |
Current Liabilities | £15,815 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2013 | Application to strike the company off the register (3 pages) |
23 January 2013 | Application to strike the company off the register (3 pages) |
6 November 2012 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 150 Minories London EC3N 1LS United Kingdom on 6 November 2012 (1 page) |
10 May 2012 | Registered office address changed from Flat 40 Regents Court Sopwith Way Kingston upon Thames Surrey KT2 5AG United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Appointment of Benjamin Shellie as a director (2 pages) |
10 May 2012 | Termination of appointment of Daragh Cahalane as a director (1 page) |
10 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Appointment of Benjamin Shellie as a director on 13 March 2012 (2 pages) |
10 May 2012 | Appointment of Andrew Burns as a secretary (1 page) |
10 May 2012 | Appointment of Mr Nigel Henry Cannings as a director on 13 March 2012 (2 pages) |
10 May 2012 | Registered office address changed from Flat 40 Regents Court Sopwith Way Kingston upon Thames Surrey KT2 5AG United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Termination of appointment of Daragh Gerald Patrick Cahalane as a director on 13 March 2012 (1 page) |
10 May 2012 | Appointment of Mr Nigel Henry Cannings as a director (2 pages) |
10 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Appointment of Andrew Burns as a secretary on 13 March 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Registered office address changed from 9 Roydon Court Mayfield Road Hersham Walton-on-Thames Surrey KT12 5HZ United Kingdom on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Mr Daragh Gerald Patrick Cahalane on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Daragh Gerald Patrick Cahalane on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from 9 Roydon Court Mayfield Road Hersham Walton-on-Thames Surrey KT12 5HZ United Kingdom on 27 April 2011 (1 page) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Mr Daragh Gerald Patrick Cahalane on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from 12 Napier Court Lovelace Gardens Surbiton Surrey KT6 6SJ United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 12 Napier Court Lovelace Gardens Surbiton Surrey KT6 6SJ United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Director's details changed for Mr Daragh Gerald Patrick Cahalane on 29 October 2010 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
17 May 2010 | Termination of appointment of Cka Secretary Limited as a secretary (1 page) |
9 April 2010 | Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 9 April 2010 (1 page) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Daragh Gerald Patrick Cahalane on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Daragh Gerald Patrick Cahalane on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Daragh Gerald Patrick Cahalane on 5 November 2009 (2 pages) |
7 May 2009 | Director's Change of Particulars / daragh cahalane / 07/05/2009 / HouseName/Number was: 136C, now: 4; Street was: kingston road, now: oslo court; Area was: wimbledon, now: baltic close colliers wood; Post Town was: london, now: london SW19; Region was: , now: london; Post Code was: SW19 1LY, now: SW19 2BL; Country was: , now: united kingdom (1 page) |
7 May 2009 | Director's change of particulars / daragh cahalane / 07/05/2009 (1 page) |
23 March 2009 | Incorporation (19 pages) |
23 March 2009 | Incorporation (19 pages) |